Advanced company searchLink opens in new window

ROPEWALK COURT MANAGEMENT (NOTTINGHAM) LIMITED

Company number 04175167

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
31 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
03 Nov 2016 SH01 Statement of capital following an allotment of shares on 5 September 2016
  • GBP 159
01 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Feb 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 148
29 Feb 2016 TM02 Termination of appointment of Hunter Grey Limited as a secretary on 29 February 2016
29 Feb 2016 AD01 Registered office address changed from 1 the Coneries Loughborough Leicestershire LE11 1DZ to C/O Freeman & Mitchell 28 the Ropewalk Nottingham NG1 5DW on 29 February 2016
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Nov 2015 CH01 Director's details changed for Mr Timothy Anthony Osbourne on 1 November 2015
22 Oct 2015 AP01 Appointment of Mr Timothy Anthony Osbourne as a director on 25 August 2015
22 Oct 2015 TM01 Termination of appointment of Anita Jane Rotheram as a director on 25 August 2015
29 Jun 2015 AP01 Appointment of Mr Andrew Charles Yates Moore as a director on 3 June 2015
22 Jun 2015 TM01 Termination of appointment of David Chung-Keung So as a director on 3 June 2015
22 Jun 2015 TM01 Termination of appointment of Rebekah Galligan as a director on 3 June 2015
02 May 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-05-02
  • GBP 135
02 May 2015 TM02 Termination of appointment of Hunter Grey Management Ltd as a secretary on 1 April 2015
02 May 2015 AP04 Appointment of Hunter Grey Limited as a secretary on 1 April 2015
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Aug 2014 AP01 Appointment of Miss Rebekah Galligan as a director on 23 July 2014
04 Aug 2014 CH01 Director's details changed for Mr Jonathan Harvey Shaw on 23 July 2014
04 Aug 2014 AP01 Appointment of Miss Anita Jane Rotheram as a director on 23 July 2014
04 Aug 2014 AP01 Appointment of Mr Jonathan Harvey Shaw as a director on 23 July 2014
04 Aug 2014 AP01 Appointment of Mr Richard Peter Whitt as a director on 23 July 2014
04 Aug 2014 AP01 Appointment of Mr Tony Josef Tharian as a director on 23 July 2014